Name: | SIDEX INTERNATIONAL FURNITURE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1978 (46 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 520853 |
ZIP code: | 46219 |
County: | New York |
Place of Formation: | New York |
Address: | 254 SOUTH KITLEY AVENUE, INDIANAPOLIS, IN, United States, 46219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SIDEX INTERNATIONAL FURNITURE CORP., MINNESOTA | 4b8450e8-acd4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | SIDEX INTERNATIONAL FURNITURE CORP., FLORIDA | P13227 | FLORIDA |
Name | Role | Address |
---|---|---|
HALIL BULJUBASIC, PRES. | Chief Executive Officer | 254 SOUTH KITLEY AVE, INDIANAPOLIS, IN, United States, 46219 |
Name | Role | Address |
---|---|---|
MUGDIM HADZISMAJLOVIC | DOS Process Agent | 254 SOUTH KITLEY AVENUE, INDIANAPOLIS, IN, United States, 46219 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-05 | 1996-11-15 | Address | 254 SOUTH KITLEY AVENUE, INDIANAPOLIS, IN, 46219, 7491, USA (Type of address: Chief Executive Officer) |
1978-11-10 | 1995-06-05 | Address | 666 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150819117 | 2015-08-19 | ASSUMED NAME CORP INITIAL FILING | 2015-08-19 |
DP-1506687 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
961115002218 | 1996-11-15 | BIENNIAL STATEMENT | 1996-11-01 |
950605002170 | 1995-06-05 | BIENNIAL STATEMENT | 1993-11-01 |
A529420-5 | 1978-11-10 | CERTIFICATE OF INCORPORATION | 1978-11-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17816851 | 0213600 | 1986-04-01 | 101 BENBRO DR., CHEEKTOWAGA, NY, 14225 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71507958 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 A12 |
Issuance Date | 1986-04-08 |
Abatement Due Date | 1986-05-12 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100133 A01 |
Issuance Date | 1986-04-08 |
Abatement Due Date | 1986-04-14 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100141 A03 I |
Issuance Date | 1986-04-08 |
Abatement Due Date | 1986-04-14 |
Nr Instances | 1 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100157 C01 |
Issuance Date | 1986-04-08 |
Abatement Due Date | 1986-04-11 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100213 B01 |
Issuance Date | 1986-04-08 |
Abatement Due Date | 1986-05-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100305 B02 |
Issuance Date | 1986-04-08 |
Abatement Due Date | 1986-04-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100305 G01 III |
Issuance Date | 1986-04-08 |
Abatement Due Date | 1986-04-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State